Entity Name: | OFFLEASE AUTOMART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OFFLEASE AUTOMART LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Feb 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000019956 |
FEI/EIN Number |
46-1987772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11621 US Hwy 1, North Palm Beach, FL, 33408, US |
Address: | 11621 US Hwy One, North Palm Beach, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKEE CHRISTOPHER A | Managing Member | 1101 PINE POINT ROAD, SINGER ISLAND, FL, 33404 |
WYNNE DANIEL M | Managing Member | 10891 LARCH COURT, PALM BEACH GARDENS, FL, 33418 |
WYNNE DANIEL M | Agent | 11621 US Hwy 1, North Palm Beach, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000005923 | AFTER LEASE AUTO SALES | EXPIRED | 2014-01-16 | 2019-12-31 | - | 1301 10TH ST., LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 11621 US Hwy One, North Palm Beach, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 11621 US Hwy 1, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-20 | 11621 US Hwy One, North Palm Beach, FL 33403 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-26 |
AMENDED ANNUAL REPORT | 2015-11-20 |
AMENDED ANNUAL REPORT | 2015-06-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-11 |
Florida Limited Liability | 2013-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State